UKBizDB.co.uk

DA SPAGO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Da Spago Limited. The company was founded 15 years ago and was given the registration number 06883154. The firm's registered office is in LONDON. You can find them at Dtl Advisory Limited 5th Floor, North Side, 7 - 10 Chandos Street, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DA SPAGO LIMITED
Company Number:06883154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2009
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Dtl Advisory Limited 5th Floor, North Side, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Anns Manor 6-8, St Ann Street, Salisbury, SP1 2DN

Secretary21 March 2011Active
St Anns Manor 6-8, St Ann Street, Salisbury, SP1 2DN

Director01 August 2021Active
St Anns Manor 6-8, St Ann Street, Salisbury, SP1 2DN

Director27 June 2022Active
St Anns Manor 6-8, St Ann Street, Salisbury, SP1 2DN

Director01 February 2019Active
257 Humber Way, Slough, SL3 8SS

Secretary04 June 2009Active
Burlington House, 40 Burlington Rise, East Barnet, England, EN4 8NN

Secretary21 April 2009Active
40, Burlington Burlington Rise, East Barnet, Barnet, EN4 8NN

Corporate Secretary20 May 2009Active
Dtl Advisory Limited, 5th Floor, North Side, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ

Director15 November 2021Active
Dtl Advisory Limited, 5th Floor, North Side, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ

Director21 April 2009Active

People with Significant Control

Ms Silvana Ferlisi
Notified on:08 April 2016
Status:Active
Date of birth:December 1968
Nationality:Italian
Country of residence:United Kingdom
Address:Dtl Advisory Limited, 5th Floor, North Side, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gio Parla
Notified on:08 April 2016
Status:Active
Date of birth:June 1967
Nationality:Italian
Country of residence:United Kingdom
Address:Dtl Advisory Limited, 5th Floor, North Side, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Da Spago Food Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7-10, Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Insolvency

Liquidation in administration result creditors meeting.

Download
2023-11-26Insolvency

Liquidation in administration proposals.

Download
2023-11-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-26Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-07-07Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.